Advanced company searchLink opens in new window

KELDA HOLDCO LIMITED

Company number 06433799

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2008 288a Director appointed stuart douglas mcfarlane
06 Oct 2008 288a Director appointed allison margaret bainbridge
03 Oct 2008 CERTNM Company name changed skeldergate holdco LIMITED\certificate issued on 03/10/08
04 Jun 2008 288c Secretary's change of particulars mark edwin lorkin logged form
29 May 2008 395 Duplicate mortgage certificatecharge no:3
29 May 2008 288b Appointment terminated director richard cole
23 May 2008 395 Particulars of a mortgage or charge / charge no: 3
29 Feb 2008 225 Curr ext from 30/11/2008 to 31/03/2009
29 Feb 2008 88(2) Ad 21/02/08\gbp si 1473500000@0.01=14735000\gbp ic 1/14735001\
18 Feb 2008 395 Particulars of mortgage/charge
07 Dec 2007 395 Particulars of mortgage/charge
05 Dec 2007 287 Registered office changed on 05/12/07 from: citigroup infrastructure investors level 32 citigroup centre 25 canada square canary wharf london E14 5LB
28 Nov 2007 MEM/ARTS Memorandum and Articles of Association
28 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2007 288b Secretary resigned
27 Nov 2007 288b Director resigned
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New secretary appointed
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New director appointed
21 Nov 2007 NEWINC Incorporation